Background WavePink WaveYellow Wave

THE ANGUS ELIOT PARTNERSHIP LTD (08239861)

THE ANGUS ELIOT PARTNERSHIP LTD (08239861) is an active UK company. incorporated on 4 October 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. THE ANGUS ELIOT PARTNERSHIP LTD has been registered for 13 years. Current directors include ANGUS, Lynne, ANGUS, Paul Martin.

Company Number
08239861
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
ANGUS, Lynne, ANGUS, Paul Martin
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGUS ELIOT PARTNERSHIP LTD

THE ANGUS ELIOT PARTNERSHIP LTD is an active company incorporated on 4 October 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. THE ANGUS ELIOT PARTNERSHIP LTD was registered 13 years ago.(SIC: 74902)

Status

active

Active since 13 years ago

Company No

08239861

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

BLUEPRINT TILING CONTRACTORS LIMITED
From: 4 October 2012To: 7 October 2013
Contact
Address

61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

Suite 121 Steward Street Business Lofts 69 Steward Street Birmingham B18 7AF
From: 19 July 2014To: 29 December 2016
Gala House Raglan Road Birmingham B5 7RA England
From: 17 September 2013To: 19 July 2014
Unit 3 Century Park Starley Way Birmingham B37 7HF United Kingdom
From: 11 October 2012To: 17 September 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 4 October 2012To: 11 October 2012
Timeline

11 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ANGUS, Lynne

Active
Charlotte Street, BirminghamB3 1PX
Born May 1963
Director
Appointed 07 Oct 2013

ANGUS, Paul Martin

Active
Charlotte Street, BirminghamB3 1PX
Born March 1960
Director
Appointed 07 Oct 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Oct 2012
Resigned 09 Oct 2012

JOHNSON, Bryan Kenneth

Resigned
Raglan Road, BirminghamB5 7RA
Born February 1952
Director
Appointed 01 Sept 2013
Resigned 07 Oct 2013

PEEL, Simon Michael Brady

Resigned
Raglan Road, BirminghamB5 7RA
Born June 1985
Director
Appointed 09 Oct 2012
Resigned 01 Sept 2013

PEEL, Stephanie Gemma

Resigned
Raglan Road, BirminghamB5 7RA
Born July 1986
Director
Appointed 09 Oct 2012
Resigned 01 Sept 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 04 Oct 2012
Resigned 09 Oct 2012

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 04 Oct 2012
Resigned 09 Oct 2012

Persons with significant control

1

Mr Paul Martin Angus

Active
Charlotte Street, BirminghamB3 1PX
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
10 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Incorporation Company
4 October 2012
NEWINCIncorporation